Search icon

AVERY & AVERY, P.C.

Company Details

Name: AVERY & AVERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Mar 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2014979
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5005 AVENUE M, BROOKLYN, NY, United States, 11234
Principal Address: 5005 AVE M, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5005 AVENUE M, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ELAINE N AVERY Chief Executive Officer 5005 AVE M, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
DP-2143230 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120612002911 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100414002706 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080310003193 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060320003106 2006-03-20 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6650.00
Total Face Value Of Loan:
6650.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6650
Current Approval Amount:
6650
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6745.87

Court Cases

Court Case Summary

Filing Date:
2000-03-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
LEVIEV
Party Role:
Plaintiff
Party Name:
AVERY & AVERY, P.C.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State